Publication Date 14 January 2015 Ronald Menzies Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 141 Cotsford Park Estate, Horden, Peterlee SR8 4SZ Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Ronald Menzies full notice
Publication Date 14 January 2015 Bryan McNeil Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Plas Cwm Carw Nursing Home, Oakwood Lane, Port Talbot SA13 1DF Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Bryan McNeil full notice
Publication Date 14 January 2015 Judith McKenzie Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 2 Stratton Road, Sunbury on Thames, Middlesex TW16 6PQ Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Judith McKenzie full notice
Publication Date 14 January 2015 Hilda Jones Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 4 The Dingle, Colwyn Bay LL29 8HF Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Hilda Jones full notice
Publication Date 14 January 2015 Harry Jones Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 38 Homehurst House, Sawyers Hall Lane, Brentwood, Essex CM15 9BU Date of Claim Deadline 15 March 2015 Notice Type Deceased Estates View Harry Jones full notice
Publication Date 14 January 2015 Glyn Jones Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 32 High Street, Southsea, Wrexham LL11 5PD Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Glyn Jones full notice
Publication Date 14 January 2015 Peter Johnston Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 7 Belle View, Knoll Road, Abergavenny, Monmouthshire NP7 7AE Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Peter Johnston full notice
Publication Date 14 January 2015 Una Johnson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 46 Hawkewood Road, Sunbury on Thames, Middlesex TW16 6HJ Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Una Johnson full notice
Publication Date 13 January 2015 Richard Seale Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Conduit Rise, Conduit Head Road, Cambridge, Cambridgeshire CB3 0EY Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Richard Seale full notice
Publication Date 13 January 2015 Enid Thomas Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Albert Edward Prince of Wales Court, Penylan Avenue, Porthcawl CF36 3LY Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Enid Thomas full notice